ELMFIND LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 4ND

Company number 02878975
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address 50 SHELDON AVENUE, HIGHGATE, LONDON, N6 4ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ELMFIND LIMITED are www.elmfind.co.uk, and www.elmfind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 4.9 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 8.4 miles; to Balham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmfind Limited is a Private Limited Company. The company registration number is 02878975. Elmfind Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Elmfind Limited is 50 Sheldon Avenue Highgate London N6 4nd. . ANGEL, Simmone is a Secretary of the company. ANGEL, Barry Ian is a Director of the company. Secretary ANGEL, Barry Ian has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SELMAN-ANGEL, Simmone has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director SELMAN-ANGEL, Simmone has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANGEL, Simmone
Appointed Date: 15 August 2007

Director
ANGEL, Barry Ian
Appointed Date: 12 January 1994
68 years old

Resigned Directors

Secretary
ANGEL, Barry Ian
Resigned: 15 August 2007
Appointed Date: 12 January 1994

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 12 January 1994
Appointed Date: 08 December 1993

Secretary
SELMAN-ANGEL, Simmone
Resigned: 31 July 1994
Appointed Date: 12 January 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 12 January 1994
Appointed Date: 08 December 1993
34 years old

Director
SELMAN-ANGEL, Simmone
Resigned: 15 August 2007
Appointed Date: 12 January 1994
59 years old

Persons With Significant Control

Albany Homes International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMFIND LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 66 more events
20 May 1994
Director resigned;new director appointed

20 May 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jan 1994
Registered office changed on 21/01/94 from: 120 east road london N1 6AA

21 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1993
Incorporation

ELMFIND LIMITED Charges

27 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over f/h land and buildings at 779-783…
6 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Land and buildings lying to the north west side of st marys…
5 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
12 January 1996
Legal charge
Delivered: 17 January 1996
Status: Satisfied on 12 January 2006
Persons entitled: Granville Bank Limited
Description: F/Hold property known as land on north side of uxbridge…
18 November 1994
Floating charge
Delivered: 23 November 1994
Status: Satisfied on 12 January 2006
Persons entitled: Granville Trust Limited
Description: Undertaking and all property and assets present and future…
18 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 12 January 2006
Persons entitled: Granville Trust Limited
Description: F/H property k/a 76 north hill highgate hornsey l/b of…